Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NOAH ENTERPRISE
Company Information for

THE NOAH ENTERPRISE

260 - 270 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL,
Company Registration Number
03248392
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Noah Enterprise
THE NOAH ENTERPRISE was founded on 1996-09-11 and has its registered office in Luton. The organisation's status is listed as "Active". The Noah Enterprise is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE NOAH ENTERPRISE
 
Legal Registered Office
260 - 270 BUTTERFIELD
GREAT MARLINGS
LUTON
BEDFORDSHIRE
LU2 8DL
Other companies in LU1
 
Charity Registration
Charity Number 1059672
Charity Address 141 PARK STREET, LUTON, BEDFORDSHIRE, LU1 3HG
Charter WELFARE SERVICE PROVIDING FOOD, SHELTER, COUNSELLING, RESETTLEMENT ADVICE, MEDICAL AND DENTAL CARE. OUTREACH SERVICE FOR THOSE UNABLE OR UNWILLING TO ACCESS THE CENTRE. SOCIAL ENTERPRISE COLLECTING, RENOVATING AND SELLING DONATED FURNITURE, OPPORTUNITY FOR WORK EXPERIENCE. TRAINING CENTRE PROVIDING TRAINING IN WOODWORK, ELECTRICAL, LIFE SKILLS, IT. NOAH RETAIL OUTLET - WORK EXPERIENCE OPPORTUNITY.
Filing Information
Company Number 03248392
Company ID Number 03248392
Date formed 1996-09-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 17:53:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NOAH ENTERPRISE
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FKCA LIMITED   FOXLEY KINGHAM LIMITED   SJ MALES & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE NOAH ENTERPRISE
The following companies were found which have the same name as THE NOAH ENTERPRISE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE NOAH ENTERPRISES, INC. 5605 RIGGINS CT STE 200 RENO NV 89502 Dissolved Company formed on the 2009-02-19

Company Officers of THE NOAH ENTERPRISE

Current Directors
Officer Role Date Appointed
JAMES O'CONNOR
Company Secretary 2008-06-25
ANTHONY WILLIAM GRAY
Director 2017-02-15
STEPHEN GUYON
Director 2015-10-28
JAMES HANNIGAN
Director 2016-05-27
ANNE THERESE MCDONALD
Director 2018-06-22
WILLIAM DAVID MCKENZIE
Director 2010-12-15
TYRONE JACK SPENCE
Director 2017-03-22
PETER JOHN WARD
Director 2008-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE MARY HEYWORTH
Director 2016-03-23 2017-01-31
ROBERT PATRICK O'NEILL
Director 2009-11-11 2016-07-19
HELEN JEAN CHARTERS
Director 2014-04-30 2016-07-01
PHILIP OWEN PUGH
Director 2014-04-30 2016-03-23
ANDREW KENNETH ERIC BLYTH
Director 2000-09-18 2015-10-28
ANTHONY WILLIAM GRAY
Director 2005-04-27 2015-04-22
RALPH WILLIAM GOUGH
Director 2007-02-08 2014-12-10
KAREN ANNE MACRITCHIE
Director 2007-11-07 2013-09-24
JOHN GERARD MCARDLE
Director 2006-03-29 2010-01-14
BASIL LAWRENCE SIDNEY HULATT
Director 1997-06-13 2008-09-10
BASIL LAWRENCE SIDNEY HULATT
Company Secretary 2002-01-30 2008-06-25
IAN DONALD MCLOONE
Director 1998-04-01 2006-06-14
ASSHETON JULIAN BOGG
Director 2003-01-29 2004-07-21
JOHN DALY
Director 2003-01-29 2004-07-21
ANITA ROSEMARY VASS
Director 1998-04-01 2002-11-06
BRENDAN DANIEL O'DONNELL
Company Secretary 1997-06-12 2002-01-19
BRENDAN DANIEL O'DONNELL
Director 1997-06-12 2002-01-19
DERMOT ANTHONY CAREY
Director 1996-09-11 2001-10-16
RICHARD CHARLES HIBBERT
Director 1998-04-01 2001-02-28
ANTOINETTE MCGRATH
Director 1997-06-13 2000-11-01
EILEEN OMAHONY
Director 1997-06-13 2000-11-01
DAVID HAGUE
Director 1996-09-11 1998-06-01
CHRISTOPHER JOHN MURDOCH
Director 1997-06-13 1998-06-01
ELIZABETH MILNE
Company Secretary 1996-09-11 1997-04-24
ELIZABETH MILNE
Director 1996-09-11 1997-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GUYON ST BASIL'S Director 2015-07-27 CURRENT 2000-03-30 Active
STEPHEN GUYON THE CYRENIANS LTD Director 2015-05-26 CURRENT 1970-12-01 Active
PETER JOHN WARD LEA VALE HEALTH LIMITED Director 2012-11-06 CURRENT 2012-11-06 Active
PETER JOHN WARD LOCAL HEALTHCARE SOLUTIONS LIMITED Director 2008-11-20 CURRENT 2008-11-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13APPOINTMENT TERMINATED, DIRECTOR PETER JOHN WARD
2023-09-13CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES
2023-08-08Termination of appointment of Stephen Gill on 2023-07-27
2023-08-07REGISTERED OFFICE CHANGED ON 07/08/23 FROM 141 Park Street Luton LU1 3HG
2023-08-07Appointment of Miss Tara Aldwin as company secretary on 2023-07-27
2023-01-31DIRECTOR APPOINTED MR LUKE BAILEY
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-13APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2022-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2022-11-03AP01DIRECTOR APPOINTED MR LLOYD CONAWAY
2022-09-13CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH NO UPDATES
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TYRONE JACK SPENCE
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUYON
2022-02-15APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID MCKENZIE
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID MCKENZIE
2022-02-0231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05AP01DIRECTOR APPOINTED MS PATSY ANN MILLS
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE THERESE MCDONALD
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-08-25AP01DIRECTOR APPOINTED MR DAVID MORRIS
2021-06-24AP01DIRECTOR APPOINTED MR PETER EDWARD CHRISTMAS
2021-05-17CH01Director's details changed for Mr Oliver Michael Ridgway Bloor on 2021-03-25
2021-01-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH NO UPDATES
2020-08-11TM02Termination of appointment of David John Morris on 2020-06-04
2020-06-23AP03Appointment of Mr Stephen Gill as company secretary on 2020-06-04
2020-05-07AP03Appointment of Mr David John Morris as company secretary on 2020-05-01
2020-05-06TM02Termination of appointment of James O'connor on 2020-04-30
2019-11-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH NO UPDATES
2019-09-24AP01DIRECTOR APPOINTED MR OLIVER MICHAEL RIDGWAY BLOOR
2019-02-21AAMDAmended account full exemption
2019-01-31CH01Director's details changed for Dr Peter John Ward on 2019-01-31
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HANNIGAN
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH NO UPDATES
2018-09-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM GRAY
2018-06-22AP01DIRECTOR APPOINTED MRS ANNE THERESE MCDONALD
2017-11-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH NO UPDATES
2017-03-24AP01DIRECTOR APPOINTED MR TYRONE JACK SPENCE
2017-03-15AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM GRAY
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARY HEYWORTH
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-28CH01Director's details changed for Dr Peter John Ward on 2016-07-28
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PATRICK O'NEILL
2016-07-15AP01DIRECTOR APPOINTED MR JAMES HANNIGAN
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JEAN CHARTERS
2016-04-08AP01DIRECTOR APPOINTED MRS ELAINE MARY HEYWORTH
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OWEN PUGH
2015-12-01CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES O'CONNOR on 2015-12-01
2015-12-01AP01DIRECTOR APPOINTED MR STEPHEN GUYON
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BLYTH
2015-10-06AR0111/09/15 NO MEMBER LIST
2015-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND ROBERT PATRICK O'NEILL / 11/06/2012
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAY
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RALPH GOUGH
2015-01-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-27AR0111/09/14 NO MEMBER LIST
2014-10-27AP01DIRECTOR APPOINTED REV PHILIP OWEN PUGH
2014-10-27AP01DIRECTOR APPOINTED MRS HELEN JEAN CHARTERS
2013-10-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-09AR0111/09/13 NO MEMBER LIST
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MACRITCHIE
2012-09-18AR0111/09/12 NO MEMBER LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-13AR0111/09/11 NO MEMBER LIST
2011-07-27AP01DIRECTOR APPOINTED LORD WILLIAM DAVID MCKENZIE
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-15AR0111/09/10 NO MEMBER LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANNE MACRITCHIE / 11/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM GRAY / 11/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RALPH WILLIAM GOUGH / 11/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH ERIC BLYTH / 11/09/2010
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES O'CONNOR / 11/09/2010
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCARDLE
2009-12-08AP01DIRECTOR APPOINTED REVEREND ROBERT PATRICK O'NEILL
2009-10-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-07AR0111/09/09 NO MEMBER LIST
2009-09-14288aDIRECTOR APPOINTED DOCTOR PETER JOHN WARD
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-12363aANNUAL RETURN MADE UP TO 11/09/08
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR BASIL HULATT
2008-07-16288aSECRETARY APPOINTED MR JAMES O'CONNOR
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY BASIL HULATT
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-01363aANNUAL RETURN MADE UP TO 11/09/07
2007-10-01288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-04-16287REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 36-44 ALMA STREET LUTON BEDS LU1 2PL
2007-04-13363aANNUAL RETURN MADE UP TO 11/09/06
2007-04-13288bDIRECTOR RESIGNED
2006-12-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-03288aNEW DIRECTOR APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2006-01-19363aANNUAL RETURN MADE UP TO 11/09/05
2006-01-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-22363(288)DIRECTOR RESIGNED
2004-10-22363sANNUAL RETURN MADE UP TO 11/09/04
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-10363(288)DIRECTOR RESIGNED
2003-10-10363sANNUAL RETURN MADE UP TO 11/09/03
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288aNEW DIRECTOR APPOINTED
2002-11-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-11363sANNUAL RETURN MADE UP TO 11/09/02
2002-02-26288aNEW SECRETARY APPOINTED
2002-02-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-24288bDIRECTOR RESIGNED
2001-09-27363sANNUAL RETURN MADE UP TO 11/09/01
2001-08-15288bDIRECTOR RESIGNED
2001-08-15288bDIRECTOR RESIGNED
2001-08-15288bDIRECTOR RESIGNED
2000-11-24288aNEW DIRECTOR APPOINTED
2000-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-09363sANNUAL RETURN MADE UP TO 11/09/00
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-30363sANNUAL RETURN MADE UP TO 11/09/99
1999-09-07CERTNMCOMPANY NAME CHANGED THE LUTON DAY CENTRE FOR THE HOM ELESS CERTIFICATE ISSUED ON 08/09/99
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

85 - Education
855 - Other education
85590 - Other education n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1041382 Active Licenced property: 46-54 CHURCH STREET LUTON GB LU1 3JG. Correspondance address: 141 PARK STREET LUTON GB LU1 3HG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1041382 Active Licenced property: 46-54 CHURCH STREET LUTON GB LU1 3JG. Correspondance address: 141 PARK STREET LUTON GB LU1 3HG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1041382 Active Licenced property: 46-54 CHURCH STREET LUTON GB LU1 3JG. Correspondance address: 141 PARK STREET LUTON GB LU1 3HG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1041382 Active Licenced property: 46-54 CHURCH STREET LUTON GB LU1 3JG. Correspondance address: 141 PARK STREET LUTON GB LU1 3HG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1041382 Active Licenced property: 46-54 CHURCH STREET LUTON GB LU1 3JG. Correspondance address: 141 PARK STREET LUTON GB LU1 3HG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1041382 Active Licenced property: 46-54 CHURCH STREET LUTON GB LU1 3JG. Correspondance address: 141 PARK STREET LUTON GB LU1 3HG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1041382 Active Licenced property: 46-54 CHURCH STREET LUTON GB LU1 3JG. Correspondance address: 141 PARK STREET LUTON GB LU1 3HG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1041382 Active Licenced property: 46-54 CHURCH STREET LUTON GB LU1 3JG. Correspondance address: 141 PARK STREET LUTON GB LU1 3HG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE NOAH ENTERPRISE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NOAH ENTERPRISE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Intangible Assets
Patents
We have not found any records of THE NOAH ENTERPRISE registering or being granted any patents
Domain Names
We do not have the domain name information for THE NOAH ENTERPRISE
Trademarks
We have not found any records of THE NOAH ENTERPRISE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NOAH ENTERPRISE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as THE NOAH ENTERPRISE are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where THE NOAH ENTERPRISE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE NOAH ENTERPRISE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE NOAH ENTERPRISE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.